Search icon

ALL STAR DEMOLITION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ALL STAR DEMOLITION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2005 (20 years ago)
Entity Number: 3199748
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 60-13 56TH ST, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60-13 56TH ST, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
FRANCESCO GAUDESI Chief Executive Officer 60-13 56TH ST, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2007-07-05 2009-04-24 Address 60-13 56TH ST, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2005-06-21 2007-07-05 Address 55-14 GRAND AVENUE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2005-05-03 2005-06-21 Address 55-11 GRAND AVE, MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090424002913 2009-04-24 BIENNIAL STATEMENT 2009-05-01
070705002033 2007-07-05 BIENNIAL STATEMENT 2007-05-01
050621000514 2005-06-21 CERTIFICATE OF CHANGE 2005-06-21
050503000957 2005-05-03 CERTIFICATE OF INCORPORATION 2005-05-03

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 326-7711
Add Date:
2005-11-18
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2006-05-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Antitrust

Parties

Party Name:
ALL STAR DEMOLITION CORP.
Party Role:
Plaintiff
Party Name:
INTERIOR DEMOLITION CONTRACTOR
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State